Upper Norwwod
London
SE19 3RW
Director Name | Patrick Thomas Morgan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 25 April 2006) |
Role | Restauranteur |
Correspondence Address | 28a Hamlet Road London SE19 2AW |
Secretary Name | Kevin John Morgan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 25 April 2006) |
Role | Restauranteur |
Correspondence Address | 108 Beauchamp Road Upper Norwwod London SE19 3RW |
Director Name | Lisa Caroline Morgan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 108 Beauchamp Road Upper Norwood London SE19 3DB |
Director Name | Patrick John Morgan |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 1997) |
Role | Restauranteur |
Correspondence Address | 159 Carshalton Road Sutton Surrey SM1 4ND |
Director Name | Rory Patrick Morgan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 February 1998) |
Role | Restauranteur |
Correspondence Address | 11 Sycamore Grove Catford London SE6 2AJ |
Registered Address | 47-49 Westow St Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £44,308 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Application for striking-off (1 page) |
31 October 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 November 2003 | Return made up to 03/11/03; full list of members
|
2 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 03/11/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members
|
20 October 2000 | New director appointed (2 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 November 1999 | Return made up to 03/11/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 February 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
4 September 1997 | Director resigned (1 page) |
19 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 September 1989 | Company name changed sun city resorts LIMITED\certificate issued on 29/09/89 (2 pages) |
23 June 1988 | Company name changed rapid 6142 LIMITED\certificate issued on 24/06/88 (2 pages) |
26 May 1988 | Incorporation (15 pages) |